Entity Name: | CANTERBURY COURT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Apr 1958 (67 years ago) |
Date of dissolution: | 16 Nov 1987 (37 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 16 Nov 1987 (37 years ago) |
Document Number: | 812689 |
FEI/EIN Number |
590862831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1708 GULF SHORE BLVD., N, NAPLES FLA, 33940 |
Mail Address: | 1708 GULF SHORE BLVD., N, NAPLES FLA, 33940 |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CANTERBURY COURT, INC. 401K PLAN | 2016 | 231706096 | 2017-06-30 | CANTERBURY COURT, INC. | 1 | |||||||||||||||||||||||||||||||
|
Active participants | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 2 |
Number of participants with account balances as of the end of the plan year | 2 |
Signature of
Role | Plan administrator |
Date | 2017-06-30 |
Name of individual signing | JOSEPH MILLER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 6093690352 |
Plan sponsor’s mailing address | 4661 IDYLWOOD LN, NAPLES, FL, 341198424 |
Plan sponsor’s address | 4661 IDYLWOOD LN, NAPLES, FL, 341198424 |
Number of participants as of the end of the plan year
Active participants | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 2 |
Number of participants with account balances as of the end of the plan year | 2 |
Signature of
Role | Plan administrator |
Date | 2016-06-03 |
Name of individual signing | JOSEPH MILLER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
OLSEN, DONALD | Director | 1708 GULF SHORE BLVD N, NAPLES, FL |
BENT, EDITH | President | 1708 GULF SHORE BLVD N, NAPLES, FL |
BENT, EDITH | Director | 1708 GULF SHORE BLVD N, NAPLES, FL |
FIELD, MARY | Vice President | 1708 GULF SHORE BLVD N, NAPLES, FL |
FIELD, MARY | Director | 1708 GULF SHORE BLVD N, NAPLES, FL |
JODER, MARJORIE | Assistant Treasurer | 3003 N TAMIAMI TRAIL, NAPLES, FL |
OLSEN, DONALD | Treasurer | 1708 GULF SHORE BLVD N, NAPLES, FL |
GABLE, MARY JANE | Secretary | 1708 GULF SHORE BLVD N, NAPLES, FL |
GABLE, MARY JANE | Director | 1708 GULF SHORE BLVD N, NAPLES, FL |
CAMPBELL, KATHERINE | Director | 1708 GULF SHORE BLVD N, NAPLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1985-04-08 | BENT, EDITH | - |
REGISTERED AGENT ADDRESS CHANGED | 1984-07-02 | 1708 GULF SHORE BLVD N, NAPLES, FL 33940 | - |
Date of last update: 03 Apr 2025
Sources: Florida Department of State